- Company Overview for RYBAR (SOUTHERN) LTD (07434187)
- Filing history for RYBAR (SOUTHERN) LTD (07434187)
- People for RYBAR (SOUTHERN) LTD (07434187)
- Charges for RYBAR (SOUTHERN) LTD (07434187)
- More for RYBAR (SOUTHERN) LTD (07434187)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
16 Nov 2011 | TM02 | Termination of appointment of John Emery as a secretary | |
28 Jun 2011 | AD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 28 June 2011 | |
11 Nov 2010 | TM01 | Termination of appointment of Laurence Douglas Adams as a director | |
11 Nov 2010 | AP01 | Appointment of Mrs Janine Coffey as a director | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 9 November 2010
|
|
11 Nov 2010 | AP03 | Appointment of Mr John Emery as a secretary | |
09 Nov 2010 | NEWINC | Incorporation |